INTERIM 1000 LTD

08365110
24 CHISWELL STREET LONDON ENGLAND EC1Y 4TY

Documents

Documents
Date Category Description Pages
14 Dec 2021 gazette Gazette Dissolved Voluntary 1 Buy now
28 Sep 2021 gazette Gazette Notice Voluntary 1 Buy now
20 Sep 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Jul 2021 officers Termination of appointment of director (Mark Anthony Cooke) 1 Buy now
03 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 accounts Annual Accounts 16 Buy now
02 Sep 2020 resolution Resolution 3 Buy now
01 Sep 2020 officers Termination of appointment of director (Jonathan Robert Bailie) 1 Buy now
01 Sep 2020 officers Termination of appointment of director (Anthony John Poulter) 1 Buy now
01 Sep 2020 officers Termination of appointment of director (Isabel Hsiao Wen Liu) 1 Buy now
01 Sep 2020 officers Termination of appointment of director (Paula Burgess) 1 Buy now
01 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2020 officers Appointment of director (Mr Julian Oliver Mund) 2 Buy now
17 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 17 Buy now
31 May 2019 officers Termination of appointment of director (Lindsay Peter Tomlinson) 1 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 officers Change of particulars for director (Mr Mark Anthony Cooke) 2 Buy now
07 Jan 2019 officers Change of particulars for director (Mr Jonathan Robert Bailie) 2 Buy now
07 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2019 officers Termination of appointment of director (Michael William Weston) 1 Buy now
28 Nov 2018 officers Change of particulars for director (Ms Isabel Hsiao Wen Liu) 2 Buy now
25 Sep 2018 accounts Annual Accounts 17 Buy now
06 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Sep 2017 accounts Annual Accounts 17 Buy now
06 Jul 2017 officers Appointment of director (Mr Mark Anthony Cooke) 2 Buy now
03 Jul 2017 officers Termination of appointment of director (Joanne Segars) 1 Buy now
27 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2017 officers Termination of appointment of director (Mark Hyde Harrison) 1 Buy now
20 Dec 2016 officers Change of particulars for director (Mr Anthony John Poulter) 2 Buy now
08 Dec 2016 auditors Auditors Resignation Company 1 Buy now
01 Dec 2016 officers Appointment of director (Mr Anthony John Poulter) 2 Buy now
28 Nov 2016 officers Change of particulars for director (Ms Paula Burgess) 2 Buy now
07 Oct 2016 officers Appointment of director (Mr Jonathan Robert Bailie) 2 Buy now
11 Jul 2016 accounts Annual Accounts 13 Buy now
03 Mar 2016 officers Appointment of director (Ms Isabel Hsiao Wen Liu) 2 Buy now
02 Feb 2016 annual-return Annual Return 4 Buy now
29 Sep 2015 officers Appointment of director (Miss Paula Burgess) 2 Buy now
29 Jun 2015 accounts Annual Accounts 12 Buy now
04 Feb 2015 annual-return Annual Return 3 Buy now
03 Feb 2015 officers Appointment of director (Mr Michael William Weston) 2 Buy now
01 Oct 2014 accounts Annual Accounts 12 Buy now
23 Jan 2014 annual-return Annual Return 3 Buy now
17 Jan 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Jan 2013 incorporation Incorporation Company 27 Buy now